57 800 Long West Zhongshan Road
Shanghai
200051
Secretary Name | Peter George Church |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 1998(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 11 May 2004) |
Role | Company Director |
Correspondence Address | 50 Woodville Road South Woodford London E18 1JU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Russell Square House 10/12 Russell Square London WC1B 5LF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 November 2000 (23 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
11 May 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2003 | Strike-off action suspended (1 page) |
13 May 2003 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2002 | Return made up to 22/11/01; full list of members (5 pages) |
10 January 2001 | Return made up to 22/11/00; full list of members (10 pages) |
8 January 2001 | Accounts for a small company made up to 30 November 1999 (2 pages) |
8 January 2001 | Accounts for a small company made up to 30 November 2000 (2 pages) |
2 June 2000 | Accounts for a small company made up to 30 November 1998 (1 page) |
14 December 1999 | Return made up to 22/11/99; full list of members (5 pages) |
31 December 1998 | Return made up to 22/11/98; full list of members (6 pages) |
12 June 1998 | Ad 29/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 May 1998 | New director appointed (2 pages) |
24 April 1998 | Company name changed openpremium property management LIMITED\certificate issued on 27/04/98 (3 pages) |
18 April 1998 | New secretary appointed (2 pages) |
18 April 1998 | Registered office changed on 18/04/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
18 April 1998 | Secretary resigned (1 page) |
18 April 1998 | Director resigned (1 page) |
15 April 1998 | Resolutions
|
26 March 1998 | Accounts for a small company made up to 30 November 1997 (2 pages) |
26 March 1998 | Return made up to 22/11/97; full list of members (7 pages) |
22 November 1996 | Incorporation (10 pages) |